London
W4 4AL
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Secretary Name | BSI Services Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2011(same day as company formation) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Howard Robert Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Mark Rutherford Basham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Uniteed Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Paul Vennick Astley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Website | bsigroup.com |
---|---|
Email address | [email protected] |
Telephone | 0118 0012700 |
Telephone region | Reading |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bsi Professional Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £899,644 |
Gross Profit | £428,829 |
Net Worth | -£2,760,778 |
Cash | £22,609 |
Current Liabilities | £3,626,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
2 February 2021 | Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages) |
---|---|
2 February 2021 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 December 2018 | Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 May 2018 | Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Appointment of Mark Rutherford Basham as a director (3 pages) |
20 November 2012 | Appointment of Mark Rutherford Basham as a director (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 November 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
7 November 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
11 October 2011 | Incorporation (43 pages) |
11 October 2011 | Incorporation (43 pages) |